Search icon

AKUZAWA LLC

Company Details

Name: AKUZAWA LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Sep 2005 (20 years ago)
Entity Number: 3260656
ZIP code: 10128
County: New York
Place of Formation: Delaware
Address: 407 EAST 91ST ST, 3B, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
SATORU AKUZAWA DOS Process Agent 407 EAST 91ST ST, 3B, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2008-06-10 2009-09-16 Address 807 EAST 91ST ST, #3B, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2005-09-23 2008-06-10 Address #6F, 170 E. 88TH STREET, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090916002198 2009-09-16 BIENNIAL STATEMENT 2009-09-01
080610002055 2008-06-10 BIENNIAL STATEMENT 2007-09-01
050923001023 2005-09-23 APPLICATION OF AUTHORITY 2005-09-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2175047203 2020-04-15 0202 PPP 1435 Lexington Avenue 9A, NEW YORK, NY, 10128
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10128-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20996.44
Forgiveness Paid Date 2021-03-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State